Advanced company searchLink opens in new window

46 DENMARK VILLAS HOVE LIMITED

Company number 06107690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
19 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
05 Sep 2018 AP01 Appointment of Miss Sophie Ann Blakemore as a director on 5 August 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
28 Aug 2017 AA Micro company accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
28 Oct 2015 AD01 Registered office address changed from Flat 2 46 Denmark Villas Hove East Sussex BN3 3TE to 206 the Hayes Apartments the Hayes Cardiff CF10 1BN on 28 October 2015
27 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
12 Mar 2015 TM01 Termination of appointment of Norman Joseph Shaw as a director on 31 January 2015
12 Mar 2015 CH01 Director's details changed for Mr Mark James Cotter on 1 January 2015
22 Feb 2015 AP01 Appointment of Ms Anne Lamond as a director on 22 February 2015
20 Feb 2015 TM01 Termination of appointment of Keven John Sellick as a director on 3 October 2014